Dulwich
London
SE21 8HX
Director Name | Jeremy Clifford Forsyth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 December 1996) |
Role | Accountant |
Correspondence Address | 15 Buckingham Road London NW10 4RP |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Director Name | Mr Thomas John Dean |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Redshank Crescent South Woodham Ferrers Chelmsford Essex CM3 5SF |
Secretary Name | Bavington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1991(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 1994) |
Correspondence Address | 21 Wigmore Street London W1H 9LA |
Registered Address | 6 Lansdowne Mews London W11 3BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2000 | Application for striking-off (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
25 June 1999 | Return made up to 15/06/99; no change of members
|
4 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: the clock house 140 london road guilford surrey GU1 1UW (1 page) |
6 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
12 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
11 August 1997 | Return made up to 15/06/97; full list of members (6 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
6 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
11 August 1995 | Return made up to 15/06/95; full list of members (12 pages) |